Background WavePink WaveYellow Wave

NLIGHTEN BIRMINGHAM LIMITED (13609125)

NLIGHTEN BIRMINGHAM LIMITED (13609125) is an active UK company. incorporated on 8 September 2021. with registered office in Chester. The company operates in the Information and Communication sector, engaged in computer facilities management activities and 1 other business activities. NLIGHTEN BIRMINGHAM LIMITED has been registered for 4 years. Current directors include NESBITT, Justin Stuart, STENTON, Rob William.

Company Number
13609125
Status
active
Type
ltd
Incorporated
8 September 2021
Age
4 years
Address
Proximity House Unit 2, Chester Gates, Chester, CH1 6LT
Industry Sector
Information and Communication
Business Activity
Computer facilities management activities
Directors
NESBITT, Justin Stuart, STENTON, Rob William
SIC Codes
62030, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NLIGHTEN BIRMINGHAM LIMITED

NLIGHTEN BIRMINGHAM LIMITED is an active company incorporated on 8 September 2021 with the registered office located in Chester. The company operates in the Information and Communication sector, specifically engaged in computer facilities management activities and 1 other business activity. NLIGHTEN BIRMINGHAM LIMITED was registered 4 years ago.(SIC: 62030, 68209)

Status

active

Active since 4 years ago

Company No

13609125

LTD Company

Age

4 Years

Incorporated 8 September 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

PROXIMITY DATA CENTRES (BIRMINGHAM) LIMITED
From: 8 September 2021To: 3 January 2025
Contact
Address

Proximity House Unit 2, Chester Gates Dunkirk Chester, CH1 6LT,

Previous Addresses

Proximity House Gates Lane Chester CH1 6LT United Kingdom
From: 8 September 2021To: 21 December 2021
Timeline

12 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
Dec 21
Funding Round
Jan 22
Loan Secured
Jan 22
Director Left
Sept 23
Director Joined
Apr 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Oct 25
Director Left
Oct 25
Loan Cleared
Mar 26
Loan Secured
Mar 26
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

NESBITT, Justin Stuart

Active
Unit 2, Chester Gates, ChesterCH1 6LT
Born November 1970
Director
Appointed 14 Apr 2025

STENTON, Rob William

Active
Unit 2, Chester Gates, ChesterCH1 6LT
Born January 1967
Director
Appointed 18 Jul 2025

CRAIG, John Bolton

Resigned
Unit 2, Chester Gates, ChesterCH1 6LT
Born February 1965
Director
Appointed 20 Dec 2021
Resigned 30 Sept 2025

MILNE, Rory Michael Stuart

Resigned
Unit 2, Chester Gates, ChesterCH1 6LT
Born February 1965
Director
Appointed 08 Sept 2021
Resigned 01 Sept 2023

MOELLER, Frédéric Paul

Resigned
Unit 2, Chester Gates, ChesterCH1 6LT
Born July 1973
Director
Appointed 18 Jul 2025
Resigned 30 Sept 2025

Persons with significant control

1

Chester Gates, ChesterCH1 6LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2021
Fundings
Financials
Latest Activities

Filing History

36

Mortgage Satisfy Charge Full
20 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2026
AAAnnual Accounts
Legacy
7 January 2026
PARENT_ACCPARENT_ACC
Legacy
7 January 2026
GUARANTEE2GUARANTEE2
Legacy
7 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Change To A Person With Significant Control
2 May 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Certificate Change Of Name Company
3 January 2025
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
6 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2024
AAAnnual Accounts
Legacy
17 August 2024
PARENT_ACCPARENT_ACC
Legacy
17 August 2024
GUARANTEE2GUARANTEE2
Legacy
17 August 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
5 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Accounts With Accounts Type Small
15 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
13 January 2022
SH10Notice of Particulars of Variation
Memorandum Articles
13 January 2022
MAMA
Resolution
13 January 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 January 2022
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2022
MR01Registration of a Charge
Capital Allotment Shares
10 January 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
4 January 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2021
AD01Change of Registered Office Address
Incorporation Company
8 September 2021
NEWINCIncorporation